BEWLEY'S ORIENTAL CAFES LIMITED
17-25 COLLEGE SQUARE EAST


Company number NI025652
Status Active
Incorporation Date 18 June 1991
Company Type Private Limited Company
Address KPMG, STOKES HOUSE, 17-25 COLLEGE SQUARE EAST, BELFAST, BT1 6DH
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of BEWLEY'S ORIENTAL CAFES LIMITED are www.bewleysorientalcafes.co.uk, and www.bewley-s-oriental-cafes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Bewley S Oriental Cafes Limited is a Private Limited Company. The company registration number is NI025652. Bewley S Oriental Cafes Limited has been working since 18 June 1991. The present status of the company is Active. The registered address of Bewley S Oriental Cafes Limited is Kpmg Stokes House 17 25 College Square East Belfast Bt1 6dh. . O'SULLIVAN, Michael is a Secretary of the company. BEWLEY, Patrick is a Director of the company. CAHILL, John is a Director of the company. O'SULLIVAN, Michael is a Director of the company. Director CORBETT, James has been resigned. Director CRONIN, Dan has been resigned. Director CUMMINS, Michael has been resigned. Director O'SULLIVAN, Michael has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
O'SULLIVAN, Michael
Appointed Date: 18 June 1991

Director
BEWLEY, Patrick
Appointed Date: 18 June 1991
81 years old

Director
CAHILL, John
Appointed Date: 15 March 2000
61 years old

Director
O'SULLIVAN, Michael
Appointed Date: 23 November 2007
80 years old

Resigned Directors

Director
CORBETT, James
Resigned: 23 November 2007
Appointed Date: 01 January 2003
66 years old

Director
CRONIN, Dan
Resigned: 01 January 2003
Appointed Date: 15 March 2000
72 years old

Director
CUMMINS, Michael
Resigned: 31 March 1999
Appointed Date: 22 December 1998
82 years old

Director
O'SULLIVAN, Michael
Resigned: 30 March 2000
Appointed Date: 22 March 1999
80 years old

Persons With Significant Control

Mr Patrick Campbell
Notified on: 30 September 2016
82 years old
Nature of control: Ownership of shares – 75% or more

BEWLEY'S ORIENTAL CAFES LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
13 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

30 Sep 2015
Full accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

...
... and 92 more events
07 Aug 1991
Change of dirs/sec

18 Jun 1991
Pars re dirs/sit reg off

18 Jun 1991
Decln complnce reg new co

18 Jun 1991
Articles

18 Jun 1991
Memorandum

BEWLEY'S ORIENTAL CAFES LIMITED Charges

1 April 1999
Mortgage or charge
Delivered: 20 April 1999
Status: Satisfied on 25 September 2006
Persons entitled: Bank of Ireland
Description: All monies.composite debenture all that the premises known…
29 January 1999
Mortgage or charge
Delivered: 17 February 1999
Status: Satisfied on 15 April 1999
Persons entitled: Equity Bank Limited
Description: Composite debenture. See doc 38 on the main file for…
29 January 1999
Mortgage or charge
Delivered: 17 February 1999
Status: Satisfied on 15 April 1999
Persons entitled: Aib Group (UK) PLC
Description: Composite debenture see doc 37 on the main file for further…
17 December 1992
Floating debenture
Delivered: 31 December 1992
Status: Satisfied on 18 June 1999
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…